Entity Name: | EMPIRE BENEFITS ADMINISTRATORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Mar 2018 (7 years ago) |
Branch of: | EMPIRE BENEFITS ADMINISTRATORS LLC, NEW YORK (Company Number 4208506) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | M18000002150 |
FEI/EIN Number | 45-4674412 |
Address: | 571 MCDONALD AVE, BROOKLYN, NY, 11218, US |
Mail Address: | 1754 55TH ST, BROOKLYN, NY, 11204, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WEISS LEO | President | 571 MCDONALD AVE, BROOKLYN, NY, 11218 |
Name | Role | Address |
---|---|---|
Weiss Nathan | Manager | 571 MCDONALD AVE, BROOKLYN, NY, 11218 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000031098 | TOTAL PLAN CONCEPTS | ACTIVE | 2018-03-06 | 2028-12-31 | No data | 1754 55TH STREET, BROOKLYN, NY, 11204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2020-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-07 |
CORLCRACHG | 2020-10-20 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
Foreign Limited | 2018-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State